SAILROCKET LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/07/2417 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-07-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

21/02/2421 February 2024 Previous accounting period extended from 2023-05-24 to 2023-10-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALEXANDER LARSEN

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA BIRGITTA DARVELID

View Document

11/12/2011 December 2020 SECRETARY APPOINTED HELENA BIRGITTA DARVELID

View Document

11/12/2011 December 2020 CESSATION OF MALCOLM JAMES BARNSLEY AS A PSC

View Document

11/12/2011 December 2020 11/12/20 STATEMENT OF CAPITAL GBP 150

View Document

11/12/2011 December 2020 11/12/20 STATEMENT OF CAPITAL GBP 100

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARNSLEY

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, SECRETARY MALCOLM BARNSLEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

10/05/1810 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 PREVSHO FROM 25/05/2017 TO 24/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 PREVSHO FROM 26/05/2016 TO 25/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 26 May 2013

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 PREVSHO FROM 27/05/2013 TO 26/05/2013

View Document

19/07/1319 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

26/05/1326 May 2013 Annual accounts for year ending 26 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 27 May 2012

View Document

27/05/1227 May 2012 Annual accounts for year ending 27 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 27 May 2011

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED HELENA BIRGITTA DARVELID

View Document

27/02/1227 February 2012 PREVSHO FROM 28/05/2011 TO 27/05/2011

View Document

06/07/116 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 28 May 2010

View Document

19/05/1119 May 2011 PREVSHO FROM 29/05/2010 TO 28/05/2010

View Document

19/04/1119 April 2011 ADOPT ARTICLES 05/04/2011

View Document

22/02/1122 February 2011 PREVSHO FROM 30/05/2010 TO 29/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BARNSLEY / 10/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER LARSEN / 10/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 21 CHAFEN ROAD BITTERNE MANOR SOUTHAMPTON HAMPSHIRE SO18 1BD

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LARSEN / 15/10/2005

View Document

06/01/096 January 2009 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 30/05/2007

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: COMPASS HOUSE, 125A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company